Advanced company searchLink opens in new window

SANTANA ENERGY LIMITED

Company number 10871208

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2019 AD01 Registered office address changed from 10th Floor Friars House Manor House Drive Coventry CV1 2TE England to T3, Trinity Park Bickenhill Lane Birmingham B37 7ES on 14 January 2019
02 Jan 2019 PSC07 Cessation of Economy Energy Holdings Limited as a person with significant control on 21 December 2018
02 Jan 2019 PSC02 Notification of E Holdings Limited as a person with significant control on 21 December 2018
02 Jan 2019 TM01 Termination of appointment of Lubna Khilji as a director on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr Paul Cooke as a director on 21 December 2018
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with updates
23 Jul 2018 PSC02 Notification of Economy Energy Holdings Limited as a person with significant control on 20 July 2018
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018
24 May 2018 TM01 Termination of appointment of Andrew Dyball as a director on 21 May 2018
24 May 2018 AP01 Appointment of Miss Lubna Khilji as a director on 21 May 2018
24 May 2018 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 21 May 2018
24 May 2018 AD01 Registered office address changed from C/O Harrison Clark Rickerbys Limited, 5 Deansway Worcester Worcestershire WR1 2JG England to 10th Floor Friars House Manor House Drive Coventry CV1 2TE on 24 May 2018
18 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-18
  • GBP 10